Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD
Company Information for

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD

43 MOUNT PLEASANT, ASPLEY GUISE, MILTON KEYNES, MK17 8JZ,
Company Registration Number
08224728
Private Limited Company
Active

Company Overview

About Bedford & Milton Keynes Waterway Enterprises Ltd
BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD was founded on 2012-09-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Bedford & Milton Keynes Waterway Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD
 
Legal Registered Office
43 MOUNT PLEASANT
ASPLEY GUISE
MILTON KEYNES
MK17 8JZ
Other companies in MK16
 
Filing Information
Company Number 08224728
Company ID Number 08224728
Date formed 2012-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:07:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
DONALD JAMES ALLISON
Company Secretary 2012-09-21
COLIN BRUCE CHRISTIE
Director 2016-07-19
JOHN WALTER RUDGE DANIELS
Director 2018-03-15
CHRISTOPHER JOHN HILLIARD
Director 2017-01-01
CAROLEIN AUGUSTE KRATZ-DARK
Director 2016-07-19
GRAHAM ARTHUR GEORGE MABBUTT
Director 2013-08-27
MARTIN ANDREW JAMES MILLS
Director 2017-07-18
SIAN RODERICK
Director 2017-01-01
KEITH CHARLES STAPLES
Director 2017-05-25
CHRISTINE MARGARET TILNEY
Director 2013-08-27
PAUL STEPHEN WISCHHUSEN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER RUDGE
Director 2017-03-21 2018-03-15
ANDREW KEVIN STANLEY
Director 2014-03-04 2017-11-01
WILLIAM ADAMS BODDINGTON
Director 2017-01-01 2017-03-01
TIMOTHY WALLACE DOUGLAS
Director 2015-07-23 2017-01-01
LYNNE ROSEMARY GRAY
Director 2014-03-04 2017-01-01
SUSAN ANNE HERON
Director 2016-07-19 2017-01-01
JANE WOLFSON
Director 2014-03-04 2017-01-01
MARY THERESA ONIONE
Director 2014-03-04 2016-06-18
DAVID TUCKER
Director 2014-03-04 2016-06-18
DARRYL CLARKE
Director 2013-08-27 2015-07-23
MARILYN GAIL LEASK
Director 2012-09-21 2015-07-23
ROBERT JOHN HURST
Director 2014-03-04 2015-06-01
DONALD JAMES ALLISON
Director 2012-09-21 2014-03-04
ROGER CLAVELL CREWS
Director 2012-09-21 2014-03-04
STEPHEN HERBERT BRAUND
Director 2012-09-21 2013-11-30
WILLIAM HENRY JOYCE
Director 2012-09-21 2013-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HILLIARD THE DIOCESE OF ST ALBANS EDUCATIONAL TRUST Director 2013-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN HILLIARD CHRIS HILLIARD CONSULTING LIMITED Director 2012-06-06 CURRENT 2012-06-06 Liquidation
MARTIN ANDREW JAMES MILLS STRATFORD COURT RESIDENTS ASSOCIATION LIMITED Director 2016-04-28 CURRENT 1977-09-19 Active
PAUL STEPHEN WISCHHUSEN BOOTH VENTILATING LIMITED Director 1991-11-03 CURRENT 1951-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-04-23APPOINTMENT TERMINATED, DIRECTOR JANE WOLFSON
2023-01-16DIRECTOR APPOINTED MRS DENISE TAYLOR
2023-01-16AP01DIRECTOR APPOINTED MRS DENISE TAYLOR
2023-01-15CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2023-01-15APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER RUDGE DANIELS
2023-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER RUDGE DANIELS
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES GOOSEY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY GILLIBRAND
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY GILLIBRAND
2022-01-04Appointment of Mr Paul Alexander Smith as company secretary on 2021-12-31
2022-01-04AP03Appointment of Mr Paul Alexander Smith as company secretary on 2021-12-31
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 30 st John Street Newport Pagnell MK16 8HJ
2021-12-31Termination of appointment of Donald James Allison on 2021-12-31
2021-12-31TM02Termination of appointment of Donald James Allison on 2021-12-31
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 30 st John Street Newport Pagnell MK16 8HJ
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-29AP01DIRECTOR APPOINTED MR PAUL ALEXANDER SMITH
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE CHRISTIE
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN WISCHHUSEN
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-03AP01DIRECTOR APPOINTED MR JAMES CLIFTON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFTON
2020-07-03CH01Director's details changed for Mr James Clifton on 2020-07-03
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR GEORGE MABBUTT
2020-06-26AP01DIRECTOR APPOINTED MR JAMES CLIFTON
2020-06-25AP01DIRECTOR APPOINTED MRS JANE WOLFSON
2020-05-20AP01DIRECTOR APPOINTED MR JOHN VINCENT MATTHEW BEST
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW JAMES MILLS
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES STAPLES
2018-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MS SUSAN MARY GILLIBRAND
2018-11-03AP01DIRECTOR APPOINTED MRS TERESA MARY CLARKE
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HILLIARD
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MR JOHN WALTER RUDGE DANIELS
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER RUDGE
2017-11-06AP01DIRECTOR APPOINTED MR PAUL STEPHEN WISCHHUSEN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN STANLEY
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-26AP01DIRECTOR APPOINTED MR MARTIN ANDREW JAMES MILLS
2017-08-21AP01DIRECTOR APPOINTED MR KEITH STAPLES
2017-08-09AP01DIRECTOR APPOINTED MR JOHN WALTER RUDGE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS BODDINGTON
2017-02-02AP01DIRECTOR APPOINTED MR WILLIAM ADAMS BODDINGTON
2017-02-01AP01DIRECTOR APPOINTED MS SIAN RODERICK
2017-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILLIARD
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE WOLFSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HERON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GRAY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUGLAS
2017-01-31CH01Director's details changed for Ms Carolina Auguste Kratz-Dark on 2017-01-20
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR COLIN BRUCE CHRISTIE
2016-08-16AP01DIRECTOR APPOINTED MISS SUSAN ANNE HERON
2016-08-16AP01DIRECTOR APPOINTED MS CAROLINA AUGUSTE KRATZ-DARK
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY ONIONE
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-20AR0121/09/15 FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HURST
2015-07-28AP01DIRECTOR APPOINTED MR TIMOTHY WALLACE DOUGLAS
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN LEASK
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0121/09/14 FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR ROBERT JOHN HURST
2014-04-14AP01DIRECTOR APPOINTED MS LYNNE ROSEMARY GRAY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALLISON
2014-04-14AP01DIRECTOR APPOINTED MS MARY THERESA ONIONE
2014-04-14AP01DIRECTOR APPOINTED MR ANDREW KEVIN STANLEY
2014-04-14AP01DIRECTOR APPOINTED MR DAVID TUCKER
2014-04-14AP01DIRECTOR APPOINTED MRS JANE WOLFSON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CREWS
2014-01-31AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAUND
2014-01-31AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-10-25AR0121/09/13 FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MR GRAHAM MABBUTT
2013-10-25AP01DIRECTOR APPOINTED MR DARRYL CLARKE
2013-10-25AP01DIRECTOR APPOINTED MS CHRISTINE MARGARET TILNEY
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOYCE
2012-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-09-21New incorporation
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Creditors
Creditors Due After One Year 2012-09-21 £ 17,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-21 £ 1,000
Cash Bank In Hand 2012-09-21 £ 16,001
Current Assets 2012-09-21 £ 16,001
Fixed Assets 2012-09-21 £ 1,000
Shareholder Funds 2012-09-21 £ 851
Tangible Fixed Assets 2012-09-21 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD
Trademarks
We have not found any records of BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50300 - Inland passenger water transport) as BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK17 8JZ